Name: | INTERSTATE WOOD PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1989 (36 years ago) |
Date of dissolution: | 21 Jan 2000 |
Entity Number: | 1388045 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1084 SUNRISE HIGHWAY, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT AMENDOLA | Chief Executive Officer | 1 DOGWOOD HILL, BROOKVILLE, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1084 SUNRISE HIGHWAY, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
1989-09-28 | 1993-06-08 | Address | 4191 HEMPSTEAD TURNPIKE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
1989-09-28 | 2024-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000121000162 | 2000-01-21 | CERTIFICATE OF DISSOLUTION | 2000-01-21 |
990923002154 | 1999-09-23 | BIENNIAL STATEMENT | 1999-09-01 |
950504002322 | 1995-05-04 | BIENNIAL STATEMENT | 1993-09-01 |
930608002896 | 1993-06-08 | BIENNIAL STATEMENT | 1992-09-01 |
C059817-3 | 1989-09-28 | CERTIFICATE OF INCORPORATION | 1989-09-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State